Background WavePink WaveYellow Wave

SAXONHENGE LIMITED (06365647)

SAXONHENGE LIMITED (06365647) is an active UK company. incorporated on 10 September 2007. with registered office in Bangor. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. SAXONHENGE LIMITED has been registered for 18 years. Current directors include JONES, Simon David Ainslie.

Company Number
06365647
Status
active
Type
ltd
Incorporated
10 September 2007
Age
18 years
Address
3 Llys Y Bont, Bangor, LL57 4BN
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
JONES, Simon David Ainslie
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXONHENGE LIMITED

SAXONHENGE LIMITED is an active company incorporated on 10 September 2007 with the registered office located in Bangor. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. SAXONHENGE LIMITED was registered 18 years ago.(SIC: 51102)

Status

active

Active since 18 years ago

Company No

06365647

LTD Company

Age

18 Years

Incorporated 10 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

3 Llys Y Bont Parc Menai Bangor, LL57 4BN,

Previous Addresses

Watkin Jones & Son Limited Llandygai Industrial Estate Llandygai, Bangor Gwynedd LL57 4YH
From: 10 September 2007To: 2 July 2022
Timeline

12 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

JONES, Simon David Ainslie

Active
Llys Y Bont, BangorLL57 4BN
Born January 1970
Director
Appointed 18 Jun 2024

BYROM, Philip Martin

Resigned
Lane End Cottage, ChesterCH3 9EQ
Secretary
Appointed 12 Sept 2007
Resigned 06 Dec 2021

MCGHIN, Adam

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 24 Oct 2024
Resigned 10 Feb 2026

WATSON, Kerry Anne

Resigned
Llys Y Bont, BangorLL57 4BN
Secretary
Appointed 06 Dec 2021
Resigned 30 Aug 2024

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 10 Sept 2007
Resigned 05 Oct 2007

BYROM, Philip Martin

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born January 1962
Director
Appointed 12 Feb 2016
Resigned 01 Feb 2022

MCGHIN, Adam

Resigned
Llys Y Bont, BangorLL57 4BN
Born February 1978
Director
Appointed 24 Oct 2024
Resigned 17 Feb 2026

SERGEANT, Sarah Jane

Resigned
Llys Y Bont, BangorLL57 4BN
Born May 1973
Director
Appointed 12 Nov 2021
Resigned 18 Jun 2024

SIMPSON, Richard Charles

Resigned
Llys Y Bont, BangorLL57 4BN
Born October 1975
Director
Appointed 02 Jan 2019
Resigned 18 Jul 2023

WATKIN JONES, Glyn

Resigned
Y Glyn, BangorLL57 2HX
Born December 1944
Director
Appointed 12 Sept 2007
Resigned 12 Feb 2016

WATKIN JONES, Mark

Resigned
Llandygai Industrial Estate, BangorLL57 4YH
Born January 1969
Director
Appointed 12 Sept 2007
Resigned 02 Jan 2019

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 10 Sept 2007
Resigned 05 Oct 2007

Persons with significant control

1

Llandygai Industrial Estate, BangorLL57 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
4 October 2016
MR05Certification of Charge
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Legacy
27 November 2012
MG02MG02
Legacy
27 November 2012
MG02MG02
Legacy
27 November 2012
MG02MG02
Legacy
27 November 2012
MG02MG02
Legacy
27 November 2012
MG02MG02
Legacy
27 November 2012
MG02MG02
Legacy
27 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Legacy
2 August 2012
MG01MG01
Legacy
31 July 2012
MG01MG01
Legacy
28 July 2012
MG01MG01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Legacy
26 June 2012
MG01MG01
Resolution
12 June 2012
RESOLUTIONSResolutions
Legacy
19 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
13 August 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Legacy
12 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
4 December 2007
287Change of Registered Office
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
288aAppointment of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Incorporation Company
10 September 2007
NEWINCIncorporation